AUTOLIFT RECOVERY LIMITED - WIDNES
Company Profile | Company Filings |
Overview
AUTOLIFT RECOVERY LIMITED is a Private Limited Company from WIDNES and has the status: Active.
AUTOLIFT RECOVERY LIMITED was incorporated 22 years ago on 24/09/2001 and has the registered number: 04292608. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
AUTOLIFT RECOVERY LIMITED was incorporated 22 years ago on 24/09/2001 and has the registered number: 04292608. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
AUTOLIFT RECOVERY LIMITED - WIDNES
This company is listed in the following categories:
52290 - Other transportation support activities
52290 - Other transportation support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
PICKERING ROAD HALEBANK INDUSTRIAL ESTATE
WIDNES
CHESHIRE
WA8 8XW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID ANDREW FARRELL | Jul 1979 | British | Director | 2012-11-23 | CURRENT |
ANDREW JAMES FARRELL | British | Director | 2012-11-23 | CURRENT | |
DAVID NIGEL FARRELL | Aug 1956 | British | Director | 2012-11-23 | CURRENT |
DAVID NIGEL FARRELL | Secretary | 2012-11-23 | CURRENT | ||
AR NOMINEES LIMITED | Corporate Nominee Director | 2001-09-24 UNTIL 2001-09-24 | RESIGNED | ||
ASHBURTON REGISTRARS LIMITED | Corporate Nominee Secretary | 2001-09-24 UNTIL 2001-09-24 | RESIGNED | ||
HEATHER GLORIA LEWIS | Feb 1946 | British | Director | 2001-09-24 UNTIL 2012-11-23 | RESIGNED |
GRAEME JOHN LEWIS | Mar 1945 | British | Director | 2001-09-24 UNTIL 2012-11-23 | RESIGNED |
MR DARRYL DAVIES | British | Director | 2001-09-24 UNTIL 2012-11-23 | RESIGNED | |
MR DARRYL DAVIES | British | Secretary | 2001-09-24 UNTIL 2012-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hough Green Garage Limited | 2016-04-06 | Widnes Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AUTOLIFT RECOVERY LIMITED | 2023-11-30 | 31-08-2023 | |
Micro-entity Accounts - AUTOLIFT RECOVERY LIMITED | 2023-05-16 | 31-08-2022 | |
Micro-entity Accounts - AUTOLIFT RECOVERY LIMITED | 2022-05-06 | 31-08-2021 | |
Micro-entity Accounts - AUTOLIFT RECOVERY LIMITED | 2021-05-06 | 31-08-2020 | |
Micro-entity Accounts - AUTOLIFT RECOVERY LIMITED | 2020-01-08 | 31-08-2019 | |
Micro-entity Accounts - AUTOLIFT RECOVERY LIMITED | 2019-04-30 | 31-08-2018 | |
Micro-entity Accounts - AUTOLIFT RECOVERY LIMITED | 2018-05-11 | 31-08-2017 | |
Abbreviated Company Accounts - AUTOLIFT RECOVERY LIMITED | 2017-05-25 | 31-08-2016 | |
Abbreviated Company Accounts - AUTOLIFT RECOVERY LIMITED | 2016-04-28 | 31-08-2015 | |
Abbreviated Company Accounts - AUTOLIFT RECOVERY LIMITED | 2015-01-09 | 31-08-2014 | £1,000 equity |